Search icon

SCHOMANN INTERNATIONAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SCHOMANN INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1991 (34 years ago)
Date of dissolution: 21 Jun 2007
Entity Number: 1552458
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 2880 WEST LAKE ROAD, SKANEATELES, NY, United States, 13152
Principal Address: 2880 W LAKE RD, SKANEATELES, NY, United States, 13152

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2880 WEST LAKE ROAD, SKANEATELES, NY, United States, 13152

Chief Executive Officer

Name Role Address
HARRY E GOETZMANN JR Chief Executive Officer 2880 W LAKE RD, SKANEATELES, NY, United States, 13152

History

Start date End date Type Value
2001-07-13 2001-07-24 Address 2880 WEST LAKE RD, SKANEATELES, NY, 13152, 9656, USA (Type of address: Service of Process)
1993-04-09 2001-07-13 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-04-09 2001-07-13 Address P.O. BOX 544, 4 HANNUM STREET, SKANEATELES, NY, 13152, 0544, USA (Type of address: Principal Executive Office)
1993-04-09 2001-07-13 Address P.O. BOX 544, 4 HANNUM STREET, SKANEATELES, NY, 13152, 0544, USA (Type of address: Service of Process)
1991-06-03 1995-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070621000404 2007-06-21 CERTIFICATE OF DISSOLUTION 2007-06-21
050728002032 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030605003010 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010724000852 2001-07-24 CERTIFICATE OF AMENDMENT 2001-07-24
010713002452 2001-07-13 BIENNIAL STATEMENT 2001-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State